- Company Overview for BODYWORX WESTERHAM LIMITED (10018279)
- Filing history for BODYWORX WESTERHAM LIMITED (10018279)
- People for BODYWORX WESTERHAM LIMITED (10018279)
- More for BODYWORX WESTERHAM LIMITED (10018279)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
06 Nov 2024 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 5 Swan Place Westerham Kent TN16 1UF on 6 November 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
15 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 March 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mrs Joanna Clare Wells on 15 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mrs Pamela Craig as a person with significant control on 15 November 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mrs Pamela Craig on 15 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 5 Swan Place Westerham Kent TN16 1UF United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 15 November 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
06 Jan 2020 | PSC01 | Notification of Pamela Craig as a person with significant control on 6 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Andrew Niall Parker as a director on 6 January 2020 | |
30 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
25 Apr 2018 | PSC07 | Cessation of Andrew Niall Parker as a person with significant control on 25 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mrs Joanna Clare Wells as a director on 25 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates |